Company NameDonaghy Limited
Company StatusDissolved
Company NumberSC197751
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 9 months ago)
Dissolution Date9 October 2018 (5 years, 5 months ago)
Previous NameBridon Construction Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Brian Donaghy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(same day as company formation)
RoleGeneral Builder
Country of ResidenceScotland
Correspondence Address15 Ocean Field
Great Western Road
Glasgow
G81 3QW
Scotland
Director NameMr Edward Donaghy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2000(9 months, 2 weeks after company formation)
Appointment Duration18 years, 6 months (closed 09 October 2018)
RoleGeneral Builder
Country of ResidenceScotland
Correspondence Address37 Hathaway Drive
Giffnock
Glasgow
G46 7AD
Scotland
Secretary NameMr Edward Donaghy
NationalityBritish
StatusClosed
Appointed01 September 2001(2 years, 2 months after company formation)
Appointment Duration17 years, 1 month (closed 09 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Hathaway Drive
Giffnock
Glasgow
G46 7AD
Scotland
Director NameMr Iain Stuart Forbes
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2007(8 years, 3 months after company formation)
Appointment Duration10 years, 11 months (closed 09 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Barns Crescent
Ayr
Ayrshire
KA7 2BW
Scotland
Secretary NameMaureen Donaghy
NationalityBritish
StatusResigned
Appointed01 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address44 Chaplet Avenue
Glasgow
Lanarkshire
G13 3XA
Scotland
Director NameMr Mark Edward McConville
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(3 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 September 2006)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address35 Dalrymple Drive
Coatbridge
North Lanarkshire
ML5 4FG
Scotland
Director NameMr Craig George Thomson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(8 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 November 2009)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address7 Love Drive
Bellshill
Lanarkshire
ML4 1BY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2010
Turnover£12,232,533
Gross Profit£1,386,073
Net Worth£2,556,699
Cash£120,544
Current Liabilities£2,696,362

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

9 October 2018Final Gazette dissolved following liquidation (1 page)
9 July 2018Notice of final meeting of creditors (4 pages)
25 October 2016Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016 (2 pages)
25 October 2016Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016 (2 pages)
9 March 2012Notice of winding up order (1 page)
9 March 2012Court order notice of winding up (1 page)
9 March 2012Court order notice of winding up (1 page)
9 March 2012Notice of winding up order (1 page)
9 March 2012Registered office address changed from 42 Loan Bank Quadrant Govan Glasgow G51 3HZ on 9 March 2012 (2 pages)
9 March 2012Registered office address changed from 42 Loan Bank Quadrant Govan Glasgow G51 3HZ on 9 March 2012 (2 pages)
9 March 2012Registered office address changed from 42 Loan Bank Quadrant Govan Glasgow G51 3HZ on 9 March 2012 (2 pages)
22 February 2012Appointment of a provisional liquidator (1 page)
22 February 2012Appointment of a provisional liquidator (1 page)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 100
(6 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 100
(6 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 100
(6 pages)
18 February 2011Full accounts made up to 31 August 2010 (22 pages)
18 February 2011Full accounts made up to 31 August 2010 (22 pages)
23 July 2010Director's details changed for Iain Stuart Forbes on 1 July 2010 (2 pages)
23 July 2010Director's details changed for Iain Stuart Forbes on 1 July 2010 (2 pages)
23 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
23 July 2010Director's details changed for Iain Stuart Forbes on 1 July 2010 (2 pages)
3 June 2010Full accounts made up to 31 August 2009 (19 pages)
3 June 2010Full accounts made up to 31 August 2009 (19 pages)
30 January 2010Memorandum and Articles of Association (12 pages)
30 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division 20/01/2010
(9 pages)
30 January 2010Sub-division of shares on 20 January 2010 (5 pages)
30 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division 20/01/2010
(9 pages)
30 January 2010Memorandum and Articles of Association (12 pages)
30 January 2010Sub-division of shares on 20 January 2010 (5 pages)
19 November 2009Termination of appointment of Craig Thomson as a director (1 page)
19 November 2009Termination of appointment of Craig Thomson as a director (1 page)
3 July 2009Return made up to 01/07/09; full list of members (5 pages)
3 July 2009Return made up to 01/07/09; full list of members (5 pages)
6 April 2009Full accounts made up to 31 August 2008 (23 pages)
6 April 2009Full accounts made up to 31 August 2008 (23 pages)
14 July 2008Return made up to 01/07/08; full list of members (5 pages)
14 July 2008Return made up to 01/07/08; full list of members (5 pages)
28 February 2008Full accounts made up to 31 August 2007 (19 pages)
28 February 2008Full accounts made up to 31 August 2007 (19 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
8 September 2007New director appointed (2 pages)
8 September 2007New director appointed (2 pages)
23 August 2007Full accounts made up to 31 August 2006 (20 pages)
23 August 2007Full accounts made up to 31 August 2006 (20 pages)
7 August 2007Return made up to 01/07/07; no change of members (7 pages)
7 August 2007Return made up to 01/07/07; no change of members (7 pages)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
17 July 2006Return made up to 01/07/06; full list of members (8 pages)
17 July 2006Return made up to 01/07/06; full list of members (8 pages)
10 February 2006Full accounts made up to 31 August 2005 (18 pages)
10 February 2006Full accounts made up to 31 August 2005 (18 pages)
11 July 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 July 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 June 2005Partic of mort/charge * (4 pages)
22 June 2005Partic of mort/charge * (4 pages)
23 May 2005Full accounts made up to 31 August 2004 (18 pages)
23 May 2005Full accounts made up to 31 August 2004 (18 pages)
26 July 2004Return made up to 01/07/04; full list of members (8 pages)
26 July 2004Return made up to 01/07/04; full list of members (8 pages)
11 March 2004Full accounts made up to 31 August 2003 (13 pages)
11 March 2004Full accounts made up to 31 August 2003 (13 pages)
11 February 2004Registered office changed on 11/02/04 from: unit 5 riverside business park moffat street glasgow G5 0QJ (1 page)
11 February 2004Registered office changed on 11/02/04 from: unit 5 riverside business park moffat street glasgow G5 0QJ (1 page)
14 January 2004Ad 10/08/02--------- £ si 20@1 (2 pages)
14 January 2004Ad 10/08/02--------- £ si 20@1 (2 pages)
9 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2003Secretary resigned (1 page)
2 July 2003Secretary resigned (1 page)
26 March 2003Full accounts made up to 31 August 2002 (14 pages)
26 March 2003Full accounts made up to 31 August 2002 (14 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
23 August 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2002New secretary appointed (2 pages)
19 August 2002New secretary appointed (2 pages)
11 April 2002Full accounts made up to 31 August 2001 (13 pages)
11 April 2002Full accounts made up to 31 August 2001 (13 pages)
19 June 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/06/01
(6 pages)
19 June 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/06/01
(6 pages)
17 April 2001Full accounts made up to 31 August 2000 (11 pages)
17 April 2001Full accounts made up to 31 August 2000 (11 pages)
10 April 2001Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
10 April 2001Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
27 March 2001Ad 21/03/01--------- £ si 78@1=78 £ ic 2/80 (2 pages)
27 March 2001Ad 21/03/01--------- £ si 78@1=78 £ ic 2/80 (2 pages)
14 March 2001Registered office changed on 14/03/01 from: 44 chaplet avenue glasgow G13 3XA (1 page)
14 March 2001Registered office changed on 14/03/01 from: 44 chaplet avenue glasgow G13 3XA (1 page)
30 November 2000Registered office changed on 30/11/00 from: j m simpson & co 1206 tollcross road glasgow lanarkshire G32 8HH (1 page)
30 November 2000Registered office changed on 30/11/00 from: j m simpson & co 1206 tollcross road glasgow lanarkshire G32 8HH (1 page)
30 November 2000Return made up to 01/07/00; full list of members (6 pages)
30 November 2000Return made up to 01/07/00; full list of members (6 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
18 January 2000Company name changed bridon construction LIMITED\certificate issued on 19/01/00 (2 pages)
18 January 2000Company name changed bridon construction LIMITED\certificate issued on 19/01/00 (2 pages)
23 July 1999Registered office changed on 23/07/99 from: 1206 tollcross road glasgow lanarkshire G32 8HH (1 page)
23 July 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999New secretary appointed (2 pages)
23 July 1999New secretary appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999Secretary resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Secretary resigned (1 page)
23 July 1999Registered office changed on 23/07/99 from: 1206 tollcross road glasgow lanarkshire G32 8HH (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Secretary resigned (1 page)
5 July 1999Secretary resigned (1 page)
1 July 1999Incorporation (16 pages)
1 July 1999Incorporation (16 pages)